R.D. CHESTERS LIMITED
Status | ACTIVE |
Company No. | 04762987 |
Category | Private Limited Company |
Incorporated | 13 May 2003 |
Age | 21 years, 17 days |
Jurisdiction | England Wales |
SUMMARY
R.D. CHESTERS LIMITED is an active private limited company with number 04762987. It was incorporated 21 years, 17 days ago, on 13 May 2003. The company address is Hennerwood Hennerwood, Bromyard, HR7 4SL, Herefordshire.
Company Fillings
Confirmation statement with updates
Date: 13 May 2024
Action Date: 13 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-13
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Appoint person director company with name date
Date: 22 Nov 2023
Action Date: 21 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Gemma Catherine Thomas
Appointment date: 2023-11-21
Documents
Confirmation statement with no updates
Date: 15 May 2023
Action Date: 13 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-13
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 17 May 2022
Action Date: 13 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-13
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 13 May 2021
Action Date: 13 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-13
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 13 May 2020
Action Date: 13 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-13
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change to a person with significant control
Date: 17 Jun 2019
Action Date: 01 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Gemma Catherine Thomas
Change date: 2019-06-01
Documents
Change person secretary company with change date
Date: 17 Jun 2019
Action Date: 01 Jun 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-06-01
Officer name: Mrs Gemma Catherine Thomas
Documents
Change to a person with significant control
Date: 17 Jun 2019
Action Date: 01 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Owen Thomas
Change date: 2019-06-01
Documents
Change person director company with change date
Date: 17 Jun 2019
Action Date: 01 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Owen Thomas
Change date: 2019-06-01
Documents
Confirmation statement with no updates
Date: 13 May 2019
Action Date: 13 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-13
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 21 May 2018
Action Date: 13 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-13
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 13 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-13
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2016
Action Date: 13 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-13
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2015
Action Date: 13 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-13
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2014
Action Date: 13 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-13
Documents
Appoint person secretary company with name
Date: 27 May 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Gemma Catherine Thomas
Documents
Termination secretary company with name
Date: 27 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anita Thomas
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Change registered office address company with date old address
Date: 24 May 2013
Action Date: 24 May 2013
Category: Address
Type: AD01
Old address: Unit 57 the Hop Pocket Craft Centre Bishops Frome Worcester Worestershire United Kingdom
Change date: 2013-05-24
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2013
Action Date: 13 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-13
Documents
Legacy
Date: 26 Jan 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2012
Action Date: 13 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-13
Documents
Change registered office address company with date old address
Date: 21 Dec 2011
Action Date: 21 Dec 2011
Category: Address
Type: AD01
Old address: 33 Bridge Street Hereford HR4 9DQ
Change date: 2011-12-21
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2011
Action Date: 13 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-13
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2010
Action Date: 13 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-13
Documents
Change person director company with change date
Date: 25 May 2010
Action Date: 13 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Owen Thomas
Change date: 2010-05-13
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 08 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 19 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/05/08; full list of members
Documents
Legacy
Date: 19 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / owen thomas / 01/01/2008
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 23 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 15 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 18 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/05; full list of members
Documents
Legacy
Date: 07 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 07/10/04 from: 2 blackfriars street hereford herefordshire HR4 9HS
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 03 Sep 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/04 to 31/05/04
Documents
Legacy
Date: 19 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/04; full list of members
Documents
Legacy
Date: 30 Jun 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/04 to 30/06/04
Documents
Resolution
Date: 30 May 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 May 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 May 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 May 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 May 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 May 2003
Category: Capital
Type: 88(2)R
Description: Ad 15/05/03--------- £ si 100@1=100 £ ic 1/101
Documents
Legacy
Date: 13 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
CLEAR PICTURE MARKETING LIMITED
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 11376617 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 NORTHBROOK CLOSE,LIVERPOOL,L8 2XP
Number: | 11753564 |
Status: | ACTIVE |
Category: | Private Limited Company |
1390 CHYNOWETH HOUSE,TRURO,TR4 8UN
Number: | 11611671 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 COMMERCIAL ROAD,OLDMELDRUM,AB51 0DT
Number: | SC463844 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHILIP STREET CAR BREAKERS LTD
PHILIP STREET CAR BREAKERS LTD,ST PHILIPS,BS2 0TA
Number: | 05650664 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 ANTHONY DRIVE,STANFORD LE HOPE,SS17 8BW
Number: | 09838394 |
Status: | ACTIVE |
Category: | Private Limited Company |